AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 12th, December 2023
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 27th Nov 2023 new director was appointed.
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 6th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 15th Jul 2019. New Address: 82 Windmill Lane Castlecroft Wolverhampton WV3 8HG. Previous address: C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG
filed on: 15th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Sep 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Sep 2015 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 15th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Sep 2014 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 2.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 8th Oct 2014. New Address: C/O Muras Baker Jones Limited 3Rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG. Previous address: C/O E R Lloyd & Company Limited Regent House Bath Avenue Wolverhampton WV1 4EG United Kingdom
filed on: 8th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Sep 2013 with full list of members
filed on: 2nd, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Sep 2012 with full list of members
filed on: 11th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 15th, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Sep 2011 with full list of members
filed on: 7th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 23rd, May 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wed, 28th Apr 2010 director's details were changed
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Sep 2010 with full list of members
filed on: 1st, October 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 1st Oct 2010. Old Address: Lloyd and Company Chartered Accountants, Regent House Bath Avenue Wolverhampton WV1 4EG
filed on: 1st, October 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 28th Apr 2010 director's details were changed
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 28th Apr 2010 secretary's details were changed
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jun 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Jun 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 16th, June 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Sep 2009 with full list of members
filed on: 8th, October 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 28th, July 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 26th Sep 2008 with shareholders record
filed on: 26th, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 23rd, June 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 27th Sep 2007 with shareholders record
filed on: 27th, September 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 23rd, July 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 10th Oct 2006 with shareholders record
filed on: 10th, October 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2005
filed on: 13th, July 2006
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 30th Sep 2005 with shareholders record
filed on: 30th, September 2005
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2004
filed on: 5th, August 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 29th Sep 2004 with shareholders record
filed on: 29th, September 2004
|
annual return |
Free Download
(7 pages)
|
363(288) |
Wed, 29th Sep 2004 Annual return (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
88(2)R |
Alloted 1 shares on Sun, 21st Sep 2003. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, October 2003
|
capital |
Free Download
(2 pages)
|
288b |
On Wed, 22nd Oct 2003 Secretary resigned
filed on: 22nd, October 2003
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 22nd Oct 2003 Director resigned
filed on: 22nd, October 2003
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/03 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
filed on: 22nd, October 2003
|
address |
Free Download
(1 page)
|
288a |
On Wed, 22nd Oct 2003 New secretary appointed;new director appointed
filed on: 22nd, October 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 22nd Oct 2003 New director appointed
filed on: 22nd, October 2003
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2003
|
incorporation |
Free Download
(17 pages)
|